WAR CHILD - LONDON


Company Profile Company Filings

Overview

WAR CHILD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
WAR CHILD was incorporated 26 years ago on 30/07/1998 and has the registered number: 03610100. The accounts status is GROUP and accounts are next due on 30/09/2024.

WAR CHILD - LONDON

This company is listed in the following categories:
99000 - Activities of extraterritorial organizations and bodies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PART FOURTH FLOOR EAST DUNN'S HAT FACTORY
LONDON
NW1 9PX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS HELEN PATTINSON Secretary 2024-01-01 CURRENT
MR ROBERT VINCENT WILLIAMS Secretary 2022-07-07 CURRENT
MS TARA NAYAGI HEERA RAJAH Nov 1984 British Director 2022-08-01 CURRENT
MS CLEO BLACKMAN Sep 1980 British Director 2018-12-05 CURRENT
MR JAMES IAN BRIGGS Feb 1972 British Director 2018-12-05 CURRENT
MRS CAROLINE FRANCES BROWNE Mar 1979 British Director 2022-04-01 CURRENT
JOHN JOSEPH FALLON Aug 1962 British Director 2020-02-28 CURRENT
MRS MARIA KATHRYN PANAYI Dec 1985 British Director 2022-08-01 CURRENT
SHRUTI MEHROTRA Jan 1978 American Director 2019-03-13 CURRENT
MR RODERICK MACLEOD Aug 1962 British Director 2017-12-13 CURRENT
MS SIOBHAN KING Aug 1972 Irish Director 2018-12-05 CURRENT
MISS LYDIA LEE Sep 1983 British Director 2010-04-24 UNTIL 2016-04-27 RESIGNED
MR RAYMOND ALLAN LONGBOTTOM Jan 1946 British Director 2009-05-28 UNTIL 2017-12-13 RESIGNED
HEATHER FRANCIS Jan 1974 British Director 2016-04-27 UNTIL 2022-03-24 RESIGNED
NICHOLAS ROLFE Nov 1982 British Director 2012-10-25 UNTIL 2015-02-11 RESIGNED
MR JOHN CHRISTIAN GAYDON Feb 1944 British Director 1999-06-17 UNTIL 2000-02-23 RESIGNED
MR GUY GIBSON Dec 1974 New Zealander Director 2016-02-03 UNTIL 2019-12-31 RESIGNED
MRS ELIZABETH ANN HUHNE Aug 1941 British Director 1998-07-30 UNTIL 1998-12-16 RESIGNED
MS NABILA JIWAJI Jun 1979 British Director 2015-04-29 UNTIL 2021-03-11 RESIGNED
LAURA JOHNSON GRAHAM Aug 1965 United States Of America Director 1999-08-13 UNTIL 2000-04-06 RESIGNED
MR NEIL FENTON Mar 1959 British Director 2009-10-01 UNTIL 2016-07-14 RESIGNED
SARAH MAGUIRE Sep 1958 British Director 2012-07-19 UNTIL 2015-10-21 RESIGNED
MR JOHN MACAUSLAN Secretary 2010-07-28 UNTIL 2015-06-04 RESIGNED
MS TRACEY DEAL Secretary 2017-08-08 UNTIL 2022-07-07 RESIGNED
MR PHILIP DUNCAN JOHN KIRKPATRICK Nov 1964 Secretary 1998-07-30 UNTIL 2001-01-31 RESIGNED
MS SARAH GAY WELSH Secretary 2015-06-04 UNTIL 2017-04-26 RESIGNED
MR ROB WILLIAMS Secretary 2017-04-26 UNTIL 2017-08-08 RESIGNED
HERBERT GEORGE WOODGATE British Secretary 2003-08-01 UNTIL 2009-01-01 RESIGNED
GILLIAN SUSAN AVIS Apr 1955 British Secretary 2001-02-01 UNTIL 2003-08-01 RESIGNED
MR TOM SCOURFIELD Jan 1976 British Director 2016-12-07 UNTIL 2022-12-31 RESIGNED
ANTHEA FRANCES ENO Sep 1953 British Director 1999-05-11 UNTIL 2000-02-13 RESIGNED
MR TOM DAVIS Sep 1957 British Director 2009-05-28 UNTIL 2015-07-14 RESIGNED
MR ALEXANDER LAWRENCE GEORGE CHAPMAN Nov 1973 British Director 2005-10-10 UNTIL 2007-12-31 RESIGNED
MR RICHARD DAVID JAMES BUTLER Feb 1976 British Director 2009-05-28 UNTIL 2012-07-19 RESIGNED
DAVID PATRICK HENRY BURGESS Oct 1944 British Director 2001-10-31 UNTIL 2003-02-11 RESIGNED
KATHERINE ANNE BUCKLEY Feb 1959 British Director 1999-08-13 UNTIL 2001-01-06 RESIGNED
ROSEL MARIE BOYCOTT May 1951 British Director 2000-04-05 UNTIL 2003-08-08 RESIGNED
MR JUSTIN SIMON MARK BASINI Jun 1974 British Director 2005-07-12 UNTIL 2006-06-30 RESIGNED
MS SARAH DUNN Aug 1966 British Director 2018-12-05 UNTIL 2022-09-01 RESIGNED
GILLIAN SUSAN AVIS Apr 1955 British Director 2000-10-17 UNTIL 2011-07-19 RESIGNED
ANDREW THOMAS MACDONALD Mar 1956 British Director 1998-07-30 UNTIL 1999-08-03 RESIGNED
MR STEPHEN JOHN CRUMP Dec 1963 British Director 2004-11-01 UNTIL 2009-05-28 RESIGNED
MR NEIL ROBERT FENTON Mar 1959 British Director 2008-11-10 UNTIL 2016-05-18 RESIGNED
MR. JOSEPH MARTIN MCCANN Nov 1953 British Director 2008-10-16 UNTIL 2013-08-01 RESIGNED
EDWARD MORRIS Nov 1948 British Director 1998-11-25 UNTIL 1999-05-05 RESIGNED
MRS NESSA O'NEILL Aug 1952 Irish Director 2000-10-17 UNTIL 2001-09-13 RESIGNED
MR SACHA SHISHEER DESHMUKH Jul 1974 British Director 2014-07-29 UNTIL 2020-06-25 RESIGNED
MR KHAWAR MEHMOOD QURESHI Apr 1966 British Director 1998-07-30 UNTIL 1998-12-14 RESIGNED
MS PENELOPE RICHARDS Jun 1964 British Director 2012-07-19 UNTIL 2018-06-07 RESIGNED
MR BERRY CW RITCHIE Nov 1937 British Director 1998-07-30 UNTIL 1998-12-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL & COUNTIES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CAPITAL RADIO RESTAURANTS LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
BOOTSTRAP COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CAPITAL RADIO RESTAURANTS GROUP LIMITED Active DORMANT 74990 - Non-trading company
MHP COMMUNICATIONS LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
FIRST TECHNOLOGY LIMITED BRACKNELL ... FULL 70100 - Activities of head offices
STONEWALL EQUALITY LIMITED LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
AMNESTY FREESTYLE LIMITED Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
HOGARTH PARTNERSHIP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PENROSE FINANCIAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
INTU PROPERTIES PLC LONDON In... GROUP 64306 - Activities of real estate investment trusts
SCREEN WEST MIDLANDS SALFORD ENGLAND Dissolved... SMALL 59111 - Motion picture production activities
AWARENESS FOUNDATION LONDON Dissolved... 85520 - Cultural education
WAR CHILD TRADING LIMITED LONDON ENGLAND Active SMALL 59200 - Sound recording and music publishing activities
ENGINE BUSINESS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AYLESBURY INVESTMENTS LTD. LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
COALITION FOR EFFICIENCY LONDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
FUNDRAISING REGULATOR LONDON ENGLAND Active FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
ENGINE PARTNERS UK LLP LONDON ENGLAND Active AUDIT EXEMPTION SUBSI None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREPES A LA CARTE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
CREPE A LA CARTE MARKET LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
FIELDS C LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
LIFE SCIENCE LEADERS LTD LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HELEN BURNILL CONSULTING AGENCY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE CULT GAMES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 58210 - Publishing of computer games
MOTHAIBA DRINK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
JCTA NEWCO LTD LONDON ENGLAND Active NO ACCOUNTS FILED 69203 - Tax consultancy
JAFFE NEWCO LTD LONDON ENGLAND Active DORMANT 69203 - Tax consultancy
PARKHUB UK HOLDINGS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.